Company Information for FOURMILE HOUSE (ABERDEEN) LTD
12-16 ALBYN PLACE, ABERDEEN, AB10 1PS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
FOURMILE HOUSE (ABERDEEN) LTD | ||
Legal Registered Office | ||
12-16 ALBYN PLACE ABERDEEN AB10 1PS Other companies in AB11 | ||
Previous Names | ||
|
Company Number | SC222727 | |
---|---|---|
Company ID Number | SC222727 | |
Date formed | 2001-08-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB783686375 |
Last Datalog update: | 2024-09-08 16:21:16 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAEBURN CHRISTIE CLARK & WALLACE |
||
ALAN PETER AITKEN |
||
ALLAN WALKER HENDERSON |
||
DERREN KENNETH MCRAE |
||
DARREN YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE ROBERTSON LYON |
Director | ||
JULIE SCOTT LYON |
Company Secretary | ||
JULIE SCOTT LYON |
Director | ||
JAMES AND GEORGE COLLIE |
Company Secretary | ||
BONSQUARE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRANITE CITY HOSPITALITY LTD | Director | 2014-09-30 | CURRENT | 1992-10-30 | Active | |
MCGINTY'S (ABERDEEN) LIMITED | Director | 2009-01-14 | CURRENT | 2008-11-28 | Active | |
GRANITE CITY HOSPITALITY LTD | Director | 2014-09-30 | CURRENT | 1992-10-30 | Active | |
FITTIE LOON LIMITED | Director | 2014-03-21 | CURRENT | 2014-03-21 | Active | |
PREGO (ABERDEEN) LIMITED | Director | 2013-02-08 | CURRENT | 2013-02-08 | Active | |
MCGINTY'S (ABERDEEN) LIMITED | Director | 2008-11-28 | CURRENT | 2008-11-28 | Active | |
H & G (ABERDEEN) LIMITED | Director | 2008-08-29 | CURRENT | 1993-11-12 | Dissolved 2018-03-06 | |
THE WORKSHOP UK LIMITED | Director | 1999-08-01 | CURRENT | 1999-06-04 | Active | |
ABERDEEN AND GRAMPIAN CHAMBER OF COMMERCE | Director | 2017-06-20 | CURRENT | 1877-11-03 | Active | |
ABERDEEN BID COMPANY LIMITED | Director | 2016-12-14 | CURRENT | 2008-12-08 | Active | |
GRANITE CITY HOSPITALITY LTD | Director | 2014-09-30 | CURRENT | 1992-10-30 | Active | |
PREGO (ABERDEEN) LIMITED | Director | 2013-02-08 | CURRENT | 2013-02-08 | Active | |
MCGINTY'S (ABERDEEN) LIMITED | Director | 2008-12-23 | CURRENT | 2008-11-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/08/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN YOUNG | |
PSC05 | Change of details for Granite City Hospitality Ltd as a person with significant control on 2022-02-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES | |
AP04 | Appointment of Raeburn Christie Clark & Wallace Llp as company secretary on 2019-08-01 | |
TM02 | Termination of appointment of Raeburn Christie Clark & Wallace on 2019-07-31 | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES | |
AA | 31/10/17 TOTAL EXEMPTION FULL | |
AA | 31/10/17 TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 03/10/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES | |
PSC05 | Change of details for No. 10 Tavern Limited as a person with significant control on 2017-04-11 | |
AP01 | DIRECTOR APPOINTED DARREN YOUNG | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 11/04/17 | |
CERTNM | COMPANY NAME CHANGED ROAR LIMITED CERTIFICATE ISSUED ON 11/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBERTSON LYON | |
AP01 | DIRECTOR APPOINTED MR ALLAN WALKER HENDERSON | |
AP01 | DIRECTOR APPOINTED MR DERREN KENNETH MCRAE | |
AP01 | DIRECTOR APPOINTED ALAN PETER AITKEN | |
AP04 | Appointment of Raeburn Christie Clark & Wallace as company secretary on 2016-04-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/16 FROM 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE SCOTT LYON | |
TM02 | Termination of appointment of Julie Scott Lyon on 2015-01-26 | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBERTSON LYON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE SCOTT LYON / 01/10/2009 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363a | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363a | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363a | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
123 | NC INC ALREADY ADJUSTED 02/11/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/10/02 | |
RES04 | £ NC 10000/50000 02/11/ | |
88(2)R | AD 02/11/01--------- £ SI 49999@1=49999 £ IC 1/50000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED BONSQUARE 563 LIMITED CERTIFICATE ISSUED ON 01/10/01 | |
ELRES | S386 DISP APP AUDS 04/09/01 | |
ELRES | S366A DISP HOLDING AGM 04/09/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | SCOTTISH COURAGE LIMITED | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | SCOTTISH COURAGE LIMITED |
Creditors Due After One Year | 2013-10-31 | £ 2,002,367 |
---|---|---|
Creditors Due After One Year | 2012-10-31 | £ 2,119,431 |
Creditors Due After One Year | 2012-10-31 | £ 2,119,431 |
Creditors Due After One Year | 2011-10-31 | £ 2,234,365 |
Creditors Due Within One Year | 2013-10-31 | £ 542,325 |
Creditors Due Within One Year | 2012-10-31 | £ 549,444 |
Creditors Due Within One Year | 2012-10-31 | £ 549,444 |
Creditors Due Within One Year | 2011-10-31 | £ 515,884 |
Provisions For Liabilities Charges | 2013-10-31 | £ 85,561 |
Provisions For Liabilities Charges | 2012-10-31 | £ 92,983 |
Provisions For Liabilities Charges | 2012-10-31 | £ 92,983 |
Provisions For Liabilities Charges | 2011-10-31 | £ 88,162 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOURMILE HOUSE (ABERDEEN) LTD
Called Up Share Capital | 2013-10-31 | £ 50,000 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 50,000 |
Called Up Share Capital | 2012-10-31 | £ 50,000 |
Called Up Share Capital | 2011-10-31 | £ 50,000 |
Cash Bank In Hand | 2013-10-31 | £ 247,447 |
Cash Bank In Hand | 2012-10-31 | £ 246,770 |
Cash Bank In Hand | 2012-10-31 | £ 246,770 |
Cash Bank In Hand | 2011-10-31 | £ 253,168 |
Current Assets | 2013-10-31 | £ 345,931 |
Current Assets | 2012-10-31 | £ 343,106 |
Current Assets | 2012-10-31 | £ 343,106 |
Current Assets | 2011-10-31 | £ 356,775 |
Debtors | 2013-10-31 | £ 67,534 |
Debtors | 2012-10-31 | £ 66,910 |
Debtors | 2012-10-31 | £ 66,910 |
Debtors | 2011-10-31 | £ 78,613 |
Fixed Assets | 2013-10-31 | £ 2,666,615 |
Fixed Assets | 2012-10-31 | £ 2,806,060 |
Fixed Assets | 2012-10-31 | £ 2,806,060 |
Fixed Assets | 2011-10-31 | £ 2,868,043 |
Secured Debts | 2013-10-31 | £ 2,018,368 |
Secured Debts | 2012-10-31 | £ 2,131,070 |
Secured Debts | 2012-10-31 | £ 2,131,070 |
Secured Debts | 2011-10-31 | £ 2,241,683 |
Shareholder Funds | 2013-10-31 | £ 382,293 |
Shareholder Funds | 2012-10-31 | £ 387,308 |
Shareholder Funds | 2012-10-31 | £ 387,308 |
Shareholder Funds | 2011-10-31 | £ 386,407 |
Stocks Inventory | 2013-10-31 | £ 30,950 |
Stocks Inventory | 2012-10-31 | £ 29,426 |
Stocks Inventory | 2012-10-31 | £ 29,426 |
Stocks Inventory | 2011-10-31 | £ 24,994 |
Tangible Fixed Assets | 2013-10-31 | £ 2,151,219 |
Tangible Fixed Assets | 2012-10-31 | £ 2,254,914 |
Debtors and other cash assets
FOURMILE HOUSE (ABERDEEN) LTD owns 1 domain names.
ferryhillhousehotel.co.uk
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as FOURMILE HOUSE (ABERDEEN) LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |